PKO ROPE ACCESS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Termination of appointment of Barbara Mate as a director on 2024-07-23

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-07-31

View Document

09/01/239 January 2023 Registered office address changed from 41B Buckingham Place Brighton BN1 3PQ to 47B Buckingham Place Brighton BN1 3PQ on 2023-01-09

View Document

21/10/2221 October 2022 Registered office address changed from 8 Lansdowne Street Basement Flat Hove BN3 1FQ United Kingdom to 41B Buckingham Place Brighton BN1 3PQ on 2022-10-21

View Document

21/10/2221 October 2022 Micro company accounts made up to 2021-07-31

View Document

21/10/2221 October 2022 Administrative restoration application

View Document

21/10/2221 October 2022 Confirmation statement made on 2020-07-10 with no updates

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-07-10 with no updates

View Document

21/10/2221 October 2022 Confirmation statement made on 2021-07-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

04/12/194 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA MATE / 01/07/2019

View Document

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MS BARBARA MATE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

11/07/1711 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information